ASHVILLE PROJECTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-10-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2019-12-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/21, NO UPDATES
2021-02-07 update account_ref_month 12 => 3
2021-02-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-07 update accounts_next_due_date 2020-12-31 => 2021-12-31
2020-12-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19
2020-12-11 update statutory_documents CURREXT FROM 31/12/2020 TO 31/03/2021
2020-07-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18
2019-08-09 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW TOWNSEND
2019-08-07 delete address VINTRY HOUSE 6TH FLOOR WINE STREET BRISTOL BS1 2BD
2019-08-07 insert address VINTRY BUILDING WINE STREET BRISTOL ENGLAND BS1 2BD
2019-08-07 update registered_address
2019-07-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-07-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/07/2019 FROM VINTRY HOUSE 6TH FLOOR WINE STREET BRISTOL BS1 2BD
2018-08-09 update statutory_documents DIRECTOR APPOINTED MR GARETH IEUAN EDWARDS
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-08-02 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE HAROLD POOLE
2018-08-02 update statutory_documents CESSATION OF ASHVILLE UK GROUP LIMITED AS A PSC
2018-07-07 update account_category TOTAL EXEMPTION SMALL => SMALL
2018-07-07 update accounts_last_madeup_date 2016-06-30 => 2017-12-31
2018-07-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-23 update statutory_documents SECRETARY APPOINTED MR MATTHEW CHARLES WILLIAM TOWNSEND
2018-06-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-06-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JARROD DARBY
2018-06-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JARROD DARBY
2017-07-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES
2017-07-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHVILLE UK GROUP LIMITED
2017-04-26 update account_category DORMANT => TOTAL EXEMPTION SMALL
2017-04-26 update account_ref_day 30 => 31
2017-04-26 update account_ref_month 6 => 12
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-09-30
2017-03-20 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2017-03-20 update statutory_documents CURREXT FROM 30/06/2017 TO 31/12/2017
2017-01-06 update statutory_documents DIRECTOR APPOINTED MR SPENCER JOHN CROWDER
2016-08-07 update returns_last_madeup_date 2015-06-29 => 2016-06-29
2016-08-07 update returns_next_due_date 2016-07-27 => 2017-07-27
2016-07-04 update statutory_documents 29/06/16 FULL LIST
2016-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JARROD BADEN DARBY / 04/07/2016
2016-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN HUGHES / 04/07/2016
2016-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR JARROD BADEN DARBY / 04/07/2016
2016-03-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-03-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-02-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-07-07 delete address 10TH FLOOR CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS6 7LP
2015-07-07 insert address VINTRY HOUSE 6TH FLOOR WINE STREET BRISTOL BS1 2BD
2015-07-07 update registered_address
2015-07-07 update returns_last_madeup_date 2014-06-29 => 2015-06-29
2015-07-07 update returns_next_due_date 2015-07-27 => 2016-07-27
2015-06-30 update statutory_documents 29/06/15 FULL LIST
2015-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 10TH FLOOR CLIFTON HEIGHTS TRIANGLE WEST BRISTOL BS6 7LP
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-08-07 update returns_last_madeup_date 2013-06-29 => 2014-06-29
2014-08-07 update returns_next_due_date 2014-07-27 => 2015-07-27
2014-07-17 update statutory_documents 29/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2013-08-01 update returns_last_madeup_date 2012-06-29 => 2013-06-29
2013-08-01 update returns_next_due_date 2013-07-27 => 2014-07-27
2013-07-16 update statutory_documents 29/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7011 - Development & sell real estate
2013-06-21 insert sic_code 68100 - Buying and selling of own real estate
2013-06-21 update returns_last_madeup_date 2011-06-29 => 2012-06-29
2013-06-21 update returns_next_due_date 2012-07-27 => 2013-07-27
2013-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-07-02 update statutory_documents 29/06/12 FULL LIST
2011-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-30 update statutory_documents 29/06/11 FULL LIST
2011-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-29 update statutory_documents 29/06/10 FULL LIST
2010-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-02 update statutory_documents RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS
2009-04-22 update statutory_documents DIRECTOR APPOINTED MR KEVIN HUGHES
2009-04-21 update statutory_documents APPOINTMENT TERMINATED DIRECTOR ALAN POOLE
2009-04-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-07-03 update statutory_documents RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS
2007-06-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION